logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

O'malley, Raymond Antony Hugh

    Related profiles found in government register
  • O'malley, Raymond Antony Hugh
    British accountant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Whidborne Avenue, Torquay, Devon, TQ1 2PQ, United Kingdom

      IIF 1
  • O'malley, Raymond Antony Hugh
    British chartered accountant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Baker Street, London, W1U 7DJ, United Kingdom

      IIF 2
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 3
    • icon of address The Firs, Willington, Shipston-on-stour, CV36 5AS, England

      IIF 4 IIF 5
  • O'malley, Raymond Antony Hugh
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, Willington, Shipston On Stour, CV36 5AS, United Kingdom

      IIF 6 IIF 7
  • O'malley, Raymond Antony Hugh
    British accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Baker Street, London, Greater London, W1U 7DJ

      IIF 8
  • O'malley, Raymond Antony Hugh
    British chartered accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • O'malley, Raymond Antony Hugh
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite B, 29, Harley Street, London, W1G 9QR

      IIF 16
    • icon of address The Firs, Willington, Shipston-on-stour, CV36 5AS, England

      IIF 17 IIF 18
  • O'malley, Raymond Antony Hugh
    British finance director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, St. James's Square, London, SW1Y 4LH

      IIF 19
  • O Malley, Raymond Antony Hugh
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Mansion, Northwick Park Blockley, Moreton-in-marsh, Gloucestershire, GL56 9RJ, England

      IIF 20
  • O'malley, Raymond Antony Hugh
    British accountant born in August 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 90, New Road, Haslingfield, Cambridge, CB23 1LP, England

      IIF 21 IIF 22
  • O'malley, Raymond Antony Hugh
    British director born in August 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 90, New Road, Haslingfield, Cambridge, CB23 1LP, England

      IIF 23 IIF 24
  • O'malley, Raymond Antony Hugh
    British company director born in August 1964

    Registered addresses and corresponding companies
    • icon of address 11 Manor Court, Cambridge, Cambridgeshire, CB3 9BE

      IIF 25
  • O'malley, Raymond Antony Hugh
    British director born in August 1964

    Registered addresses and corresponding companies
    • icon of address 17a Whiting Street, Bury St. Edmunds, Suffolk, IP33 1NR

      IIF 26
  • O'malley, Raymond Antony Hugh
    British

    Registered addresses and corresponding companies
    • icon of address 17 Whiting Street, Bury St. Edmunds, Suffolk, IP33 1NR

      IIF 27
    • icon of address 90, New Road, Haslingfield, Cambridge, CB23 1LP

      IIF 28 IIF 29 IIF 30
    • icon of address 90, New Road, Haslingfield, Cambridge, CB23 1LP, England

      IIF 32
    • icon of address Suite B, 29, Harley Street, London, W1G 9QR

      IIF 33
    • icon of address 6, The Mansion, Northwick Park Blockley, Moreton-in-marsh, Gloucestershire, GL56 9RJ, England

      IIF 34
  • O'malley, Raymond Antony Hugh
    British accountant

    Registered addresses and corresponding companies
    • icon of address 90, New Road, Haslingfield, Cambridge, CB23 1LP

      IIF 35
  • O'malley, Raymond Antony Hugh
    British company director

    Registered addresses and corresponding companies
    • icon of address 11 Manor Court, Cambridge, Cambridgeshire, CB3 9BE

      IIF 36
  • O'malley, Raymond Antony Hugh

    Registered addresses and corresponding companies
  • O Malley, Raymond Antony Hugh

    Registered addresses and corresponding companies
    • icon of address 17a Whiting Street, Bury St Edmonds, Suffolk, IP33 1NR

      IIF 46
  • Mr Raymond Antony Hugh O'malley
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Raymond O'malley
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 The Mansion, Northwick Park, Blockley, Moreton-in-marsh, Gloucestershire, GL56 9RJ, England

      IIF 53
    • icon of address The Firs, Willington, Shipston-on-stour, CV36 5AS, England

      IIF 54
  • O'malley, Raymond

    Registered addresses and corresponding companies
    • icon of address The Old Police Station, Second Floor, High Street, Chipping Campden, GL55 6HB, England

      IIF 55
    • icon of address 13, Cellini Street, London, SW8 2FQ, England

      IIF 56
    • icon of address The Firs, Willington, Shipston-on-stour, CV36 5AS, England

      IIF 57
    • icon of address 58, Whidborne Avenue, Torquay, TQ1 2PQ, England

      IIF 58
child relation
Offspring entities and appointments
Active 34
  • 1
    3EP ASSET MANAGERS LTD - 2008-08-27
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-08 ~ dissolved
    IIF 34 - Secretary → ME
  • 2
    RICCALL PEAK POWER LIMITED - 2021-03-24
    icon of address The Firs, Willington, Shipston-on-stour, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 5 - Director → ME
  • 3
    MOFFAT BAXTER LIMITED - 2025-05-01
    icon of address 13 Cellini Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,477 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 56 - Secretary → ME
  • 4
    icon of address 90 New Road, Haslingfield, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-15 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address The Firs, Willington, Shipston-on-stour, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Firs, Willington, Shipston-on-stour, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    58,036 GBP2024-06-30
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 44 - Secretary → ME
  • 7
    icon of address Raymond O'malley, 58 Whidborne Avenue, Torquay
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    icon of address 264 Banbury Road, Shaw Gibbs Insolvency Limited, Oxford, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,409,963 GBP2017-06-30
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 39 - Secretary → ME
  • 9
    icon of address The Firs, Willington, Shipston-on-stour, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 41 - Secretary → ME
  • 10
    icon of address The Firs, Willington, Shipston-on-stour, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address Raymond O'malley, 58 Whidborne Avenue, Torquay
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 45 - Secretary → ME
  • 12
    icon of address Raymond O'malley, 58 Whidborne Avenue, Torquay
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 43 - Secretary → ME
  • 13
    icon of address Raymond O'malley, 58 Whidborne Avenue, Torquay
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    2 GBP2015-11-30
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 42 - Secretary → ME
  • 14
    icon of address The Firs, Willington, Shipston-on-stour, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,603 GBP2024-12-31
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    EAST INDIA SPORTS AND PUBLIC SCHOOL CLUB LIMITED (THE) - 1976-12-31
    icon of address 16 St. James's Square, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 19 - Director → ME
  • 16
    GREENFIELD VENTURES LIMITED - 2022-09-28
    icon of address 70 Baker Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 9 - Director → ME
  • 17
    GREENFIELD BIO SOLUTIONS LIMITED - 2022-09-28
    icon of address 70 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 2 - Director → ME
  • 18
    icon of address 6 Slingates Road, Stratford-upon-avon, England
    Active Corporate (8 parents)
    Equity (Company account)
    -115,274 GBP2024-12-31
    Officer
    icon of calendar 2016-10-11 ~ now
    IIF 6 - Director → ME
  • 19
    icon of address The Firs, Willington, Shipston-on-stour, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,312,313 GBP2024-12-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 38 - Secretary → ME
  • 20
    icon of address 70 Baker Street, London, Greater London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,624 GBP2019-12-31
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 8 - Director → ME
  • 21
    OPERA (2019) LIMITED - 2020-11-04
    icon of address 6 Slingates Road, Stratford-upon-avon, England
    Active Corporate (8 parents)
    Equity (Company account)
    861 GBP2025-03-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 7 - Director → ME
  • 22
    icon of address Suite B, 29 Harley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-19 ~ dissolved
    IIF 16 - Director → ME
  • 23
    icon of address Innovation House, Innovation Way, Sandwich
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -233 GBP2015-10-31
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 10 - Director → ME
  • 24
    RAHOM STAFFING SOLUTIONS LIMITED - 2018-05-01
    icon of address The Firs, Willington, Shipston-on-stour, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,823 GBP2024-08-31
    Officer
    icon of calendar 2012-03-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 24 - Director → ME
  • 26
    icon of address The Firs, Willington, Shipston-on-stour, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 27
    icon of address The Firs, Willington, Shipston-on-stour, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    48,344 GBP2024-04-30
    Officer
    icon of calendar 2017-07-11 ~ now
    IIF 55 - Secretary → ME
  • 28
    OPS 1 LIMITED - 2018-10-18
    icon of address The Firs, Willington, Shipston-on-stour, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 29
    OPS 3 LIMITED - 2020-07-10
    icon of address The Firs, Willington, Shipston-on-stour, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 30
    OPS 2 LIMITED - 2019-03-28
    icon of address The Firs, Willington, Shipston-on-stour, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 31
    A SOCIAL COMPANY LIMITED - 2016-07-21
    icon of address The Firs, Willington, Shipston-on-stour, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,028 GBP2020-06-30
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 32
    IO INTERNET LIMITED - 2002-07-15
    icon of address Brook Point, 1412 - 1420 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-20 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2003-01-20 ~ dissolved
    IIF 35 - Secretary → ME
  • 33
    VON CSIKY, GUNNARSON & COMPANY LIMITED - 2002-05-13
    CUBIC BOX LIMITED - 2001-03-12
    icon of address 12 Hans Road, Knightsbridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-08 ~ dissolved
    IIF 32 - Secretary → ME
  • 34
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,674 GBP2022-05-31
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 3 - Director → ME
Ceased 12
  • 1
    3EP ASSET MANAGERS LTD - 2008-08-27
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-11 ~ 2003-08-31
    IIF 26 - Director → ME
  • 2
    icon of address Wild Tracks Limited, Chippenham Road Kennett, Newmarket, Suffolk
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,046,756 GBP2024-09-30
    Officer
    icon of calendar 2003-05-12 ~ 2010-11-27
    IIF 21 - Director → ME
    icon of calendar 2003-04-25 ~ 2003-04-25
    IIF 46 - Secretary → ME
    icon of calendar 2003-10-08 ~ 2010-11-27
    IIF 37 - Secretary → ME
  • 3
    icon of address 28 Leyland Drive Leyland Drive, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,726.82 GBP2025-02-28
    Officer
    icon of calendar 2018-02-23 ~ 2021-06-09
    IIF 57 - Secretary → ME
  • 4
    GILTSET LIMITED - 1991-01-14
    icon of address C/o Wild Tracks Limited Chippenham Road, Kennett, Newmarket, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2020-12-31
    Officer
    icon of calendar 2004-06-02 ~ 2010-11-27
    IIF 31 - Secretary → ME
  • 5
    icon of address Suite B, 29 Harley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-19 ~ 2010-11-11
    IIF 33 - Secretary → ME
  • 6
    icon of address 1209 Orange Street, Wilmington, Delaware 19801, Usa, United States
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2005-12-15 ~ 2007-08-31
    IIF 25 - Director → ME
    icon of calendar 2005-12-15 ~ 2007-08-31
    IIF 36 - Secretary → ME
  • 7
    icon of address Cumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -331,078 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-01-17 ~ 2021-12-10
    IIF 4 - Director → ME
  • 8
    icon of address 9 Jerdan Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,182 GBP2024-10-31
    Officer
    icon of calendar 2015-08-05 ~ 2020-01-01
    IIF 58 - Secretary → ME
  • 9
    BITEYAGRANNY LIMITED - 1978-12-31
    icon of address C/o Wild Tracks Limited, Chippenham Road Kennett, Newmarket, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2009-10-01
    IIF 30 - Secretary → ME
  • 10
    VON CSIKY, GUNNARSON & COMPANY LIMITED - 2002-05-13
    CUBIC BOX LIMITED - 2001-03-12
    icon of address 12 Hans Road, Knightsbridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2003-08-31
    IIF 27 - Secretary → ME
  • 11
    RED LODGE LEISURE LIMITED - 1996-06-17
    RUMWEST LIMITED - 1993-11-02
    icon of address Wild Tracks Ltd, Chippenham Road Kennett, Newmarket, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    1,017,290 GBP2024-07-31
    Officer
    icon of calendar 2003-04-25 ~ 2010-10-22
    IIF 29 - Secretary → ME
  • 12
    icon of address Wild Tracks, Chippenham Road, Kennett, Newmarket, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    -15 GBP2021-03-31
    Officer
    icon of calendar 2003-09-20 ~ 2010-09-11
    IIF 28 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.